Name: | APOLLO ENDOSURGERY US, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2014 (11 years ago) |
Authority Date: | 31 Jan 2014 (11 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0878064 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert J Castanga | Treasurer |
Name | Role |
---|---|
Douglas J Cronin | Vice President |
Lori J Heinrichs | Vice President |
Jonathan R Monson | Vice President |
J Bradley Sorenson | Vice President |
Daniel J. Brennan | Vice President |
Name | Role |
---|---|
Robert D Jacob | Officer |
Susan Thompson | Officer |
Erin Martell | Officer |
Vincent Lai | Officer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Vance R Brown | Secretary |
Name | Role |
---|---|
Michael F Mahoney | President |
Name | Role |
---|---|
Vance R Brown | Director |
Jonathan R. Monson | Director |
Name | Action |
---|---|
APOLLO ENDOSURGERY, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2025-03-07 |
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2023-09-13 |
Annual Report | 2023-07-23 |
Annual Report | 2022-06-06 |
Annual Report | 2021-08-18 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-17 |
Annual Report | 2017-08-23 |
Sources: Kentucky Secretary of State